Company NameTotal (1843) Limited
Company StatusDissolved
Company Number02070282
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NamesGoldproper Limited and Butler (1843) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusClosed
Appointed31 October 2011(25 years after company formation)
Appointment Duration1 year, 4 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Richard John Leon Laden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian/British
StatusClosed
Appointed01 January 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameEdwin John Woof
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Oast House Stocks Lane
Leigh Sinton
Malvern
Worcestershire
WR13 5DY
Director NameDouglas Thomas Paton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1998)
RoleAccountant
Correspondence AddressThree Ways
Vicarage Road
Lingfield
Surrey
RH7 6HA
Director NameMr Peter Herbert William Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleOil Company Executive
Correspondence Address1 Ridgemoor Close
Hindhead
Surrey
GU26 6QX
Director NameSimon Patrick Henry Howorth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleOil Company Executive
Correspondence Address63 Vicarage Road
London
SW14 8RY
Director NameBrian Thomas Handley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1995)
RoleOil Company Executive
Correspondence AddressGraftons
Ridgley Road
Chiddingfold
Surrey
GU8 4QW
Director NamePhilip Drew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address2 Spring Cottages
Down Hatherley
Gloucester
Gloucestershire
GL2 9QB
Wales
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed05 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Director NameMr Philip William Jordan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1999)
RoleOil Company Executive
Correspondence Address3 Hillcrest Close
Epsom
Surrey
KT18 5JY
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Secretary NameJudy Clare Spencer
NationalityBritish
StatusResigned
Appointed24 July 1997(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressWestfields
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NameStephen William Ollerhead
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2003)
RoleGeneral Manager
Correspondence Address12 Thorn Close
Wokingham
Berkshire
RG41 4SQ
Director NameMr Peter Owens
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameChristopher Richard Banks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleOil Company Manager
Correspondence Address9 Kingsmead
Edlesborough
Dunstable
Bedfordshire
LU6 2JN
Director NameDavid Bleasdale
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 July 2002)
RoleOil Company Executive
Correspondence Address21 Stokenchurch Street
London
SW6 3TS
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameMark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2007)
RoleOil Co Exec
Country of ResidenceUnited Kingdom
Correspondence Address44 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NamePatrick Francois Pol Andres
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2005)
RoleGeneral Manager
Correspondence Address2 Barn Close
Coberley Road
Coberley
Gloucestershire
GL54 5YT
Wales
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed23 November 2004(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Jean-Louis Pierre Philippe Bonenfant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2007(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Christophe Pierre Rossi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.6m at £1Total Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
24 September 2012Statement by directors (1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Statement by Directors (1 page)
24 September 2012Memorandum and Articles of Association (1 page)
24 September 2012Solvency Statement dated 10/09/12 (1 page)
24 September 2012Memorandum and Articles of Association (1 page)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 10/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2012Resolutions
  • RES13 ‐ Re dividend 10/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Solvency statement dated 10/09/12 (1 page)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
18 September 2012Memorandum and Articles of Association (1 page)
18 September 2012Memorandum and Articles of Association (1 page)
18 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 February 2012Appointment of Mr Richard John Leon Laden as a director (2 pages)
20 February 2012Appointment of Mr Richard John Leon Laden as a director on 1 January 2012 (2 pages)
19 February 2012Termination of appointment of Christophe Rossi as a director (1 page)
19 February 2012Termination of appointment of Christophe Pierre Rossi as a director on 31 December 2011 (1 page)
16 November 2011Company name changed butler (1843) LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Company name changed butler (1843) LIMITED\certificate issued on 16/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
8 November 2011Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
5 October 2010Appointment of Mr Christophe Pierre Rossi as a director (2 pages)
5 October 2010Termination of appointment of Jean-Louis Bonenfant as a director (1 page)
5 October 2010Appointment of Mr Christophe Pierre Rossi as a director (2 pages)
5 October 2010Termination of appointment of Jean-Louis Bonenfant as a director (1 page)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Jean-Louis Pierre Philippe Bonenfant on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Jean-Louis Pierre Philippe Bonenfant on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Jean-Louis Pierre Philippe Bonenfant on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD (1 page)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment Terminated Secretary russell poynter (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment terminated director pierre hutchison (1 page)
16 June 2008Director appointed mr eric pierre bozec (1 page)
16 June 2008Appointment Terminated Director pierre hutchison (1 page)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 July 2005Return made up to 05/06/05; full list of members (7 pages)
9 July 2005Return made up to 05/06/05; full list of members (7 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 05/06/03; full list of members (8 pages)
12 June 2003Return made up to 05/06/03; full list of members (8 pages)
17 May 2003New director appointed (3 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
10 August 2002Sect 394 aud res (1 page)
10 August 2002Sect 394 aud res (1 page)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
14 June 2002Return made up to 05/06/02; full list of members (8 pages)
14 June 2002Return made up to 05/06/02; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 October 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 October 2001Return made up to 05/06/01; full list of members (7 pages)
12 September 2001Registered office changed on 12/09/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page)
12 September 2001Registered office changed on 12/09/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page)
7 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Return made up to 05/06/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 December 1999 (21 pages)
31 March 2000Full accounts made up to 31 December 1999 (21 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
29 June 1999Return made up to 05/06/99; no change of members (7 pages)
29 June 1999Return made up to 05/06/99; no change of members (7 pages)
24 March 1999Full accounts made up to 31 December 1998 (21 pages)
24 March 1999Full accounts made up to 31 December 1998 (21 pages)
12 June 1998Return made up to 05/06/98; full list of members (8 pages)
12 June 1998Return made up to 05/06/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
23 June 1997Return made up to 05/06/97; no change of members (6 pages)
23 June 1997Return made up to 05/06/97; no change of members (6 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Return made up to 05/06/96; full list of members (7 pages)
4 July 1996Return made up to 05/06/96; full list of members (7 pages)
12 March 1996Full accounts made up to 31 December 1995 (21 pages)
12 March 1996Full accounts made up to 31 December 1995 (21 pages)
17 October 1995New director appointed (6 pages)
11 October 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
7 January 1991Registered office changed on 07/01/91 from: 11TH floor clifton heights triangle west clifton bristol BS8 1EJ (1 page)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 January 1991Registered office changed on 07/01/91 from: 11TH floor clifton heights triangle west clifton bristol BS8 1EJ (1 page)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 December 1986Company name changed goldproper LIMITED\certificate issued on 23/12/86 (2 pages)
23 December 1986Company name changed goldproper LIMITED\certificate issued on 23/12/86 (2 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)